CONWIS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with updates |
13/02/2413 February 2024 | Termination of appointment of Conor Hardman as a director on 2024-02-09 |
13/02/2413 February 2024 | Cessation of Conor Hardman as a person with significant control on 2024-02-09 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-05-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
27/06/2327 June 2023 | Notification of Conor Hardman as a person with significant control on 2023-06-19 |
23/06/2323 June 2023 | Appointment of Mr Conor Hardman as a director on 2023-06-19 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/11/2027 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 18 CHURCHWOOD COURT WIRRAL CH49 5NN ENGLAND |
10/08/2010 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088824610002 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HARDMAN / 09/12/2019 |
08/01/208 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS DAWN HARDMAN / 09/12/2019 |
08/01/208 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY HARDMAN / 09/12/2019 |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM CONWIS STABLES GALLOPERS LANE WIRRAL MERSEYSIDE CH61 7YA |
08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HARDMAN / 09/12/2019 |
22/10/1922 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088824610005 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
17/08/1817 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
26/09/1726 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/02/168 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/09/159 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088824610004 |
07/09/157 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088824610003 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | CURREXT FROM 28/02/2015 TO 31/05/2015 |
08/04/158 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088824610002 |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088824610001 |
26/02/1526 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
07/02/147 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company